Company NameBrian Clegg (Educational Products) Limited
DirectorCalvin Lord
Company StatusLiquidation
Company Number01082541
CategoryPrivate Limited Company
Incorporation Date20 November 1972(51 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Calvin Lord
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(35 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent Mill
Regent Street
Rochdale
Greater Manchester
OL12 0HQ
Secretary NameMrs Angela Christine Lord
StatusCurrent
Appointed31 March 2008(35 years, 4 months after company formation)
Appointment Duration16 years
RoleHousewife
Correspondence AddressRegent Mill
Regent Street
Rochdale
Greater Manchester
OL12 0HQ
Director NameMr Brian Wood Clegg
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 February 1999)
RoleManaging Director
Correspondence Address77 Waterworks Road
Springhead
Oldham
Lancashire
OL4 2JL
Director NameMr Eric Riddall
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 13 March 2008)
RoleCompany Director
Correspondence Address44 Crowshaw Drive
Rochdale
Lancashire
OL12 0SR
Secretary NameMr Eric Riddall
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address79 Trent Road
Shaw
Oldham
Lancashire
OL2 7YQ
Director NameThomas Alfred Kewley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(24 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 March 2008)
RoleSales Director
Correspondence Address56 Manston Crescent
Leeds
West Yorkshire
LS15 8BN
Director NamePhilip Oxley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(26 years, 3 months after company formation)
Appointment Duration9 years (resigned 13 March 2008)
RoleCompany Director
Correspondence Address33 New Mills Road
Birch Vale
High Peak
Derbyshire
SK22 1BT
Secretary NameThomas Alfred Kewley
NationalityBritish
StatusResigned
Appointed01 March 1999(26 years, 3 months after company formation)
Appointment Duration9 years (resigned 13 March 2008)
RoleSales Director
Correspondence Address56 Manston Crescent
Leeds
West Yorkshire
LS15 8BN
Secretary NameAndrew James Phillips
NationalityBritish
StatusResigned
Appointed13 March 2008(35 years, 4 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 10 April 2008)
RoleCompany Director
Correspondence AddressFlat 5, 4 Clarendon Avenue
Altrincham
Cheshire
WA15 8HD

Contact

Websitebrianclegg.co.uk
Telephone01706 666620
Telephone regionRochdale

Location

Registered AddressC/O Frp Advisory Trading Ltd,4th Floor,Abbey House
32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Colorlord LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,760,243
Cash£16,858
Current Liabilities£2,241,857

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return27 April 2022 (1 year, 11 months ago)
Next Return Due11 May 2023 (overdue)

Charges

6 October 2008Delivered on: 11 October 2008
Satisfied on: 5 August 2014
Persons entitled: Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
14 March 2008Delivered on: 27 March 2008
Satisfied on: 5 August 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south west side of regent street known as regent mill, regent st, rochdale,gt. Manchester; GM460103; the goodwill of business and benefit of licence; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Fully Satisfied
14 March 2008Delivered on: 27 March 2008
Satisfied on: 5 August 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
2 March 1992Delivered on: 11 March 1992
Satisfied on: 6 March 2008
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1992Delivered on: 29 January 1992
Satisfied on: 6 March 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The premises known as slackcote mill, slackcote lane, delph, oldham, greater manchester. By way of floating charge all moveable fixtures and fittings plant machinery equipment material and articles now or from time to time on or in use in the property described in the schedule hereto.
Fully Satisfied
16 February 1987Delivered on: 19 February 1987
Satisfied on: 24 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 October 1977Delivered on: 26 October 1977
Satisfied on: 24 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property at slackcote mill, delph oldham in the county of manchester.
Fully Satisfied
20 May 1974Delivered on: 10 June 1974
Satisfied on: 4 March 1992
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: £3,375.
Particulars: Slockcote mill delph near oldham lancs.
Fully Satisfied
14 March 2008Delivered on: 29 March 2008
Persons entitled: M Clegg, T a Kewley, E Riddall and P Oxley

Classification: Second legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Regent mill, regent street, rochdale t/no. GM460103.
Outstanding
17 February 2014Delivered on: 19 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
24 January 2014Delivered on: 24 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 January 2014Delivered on: 24 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H regent mill, regent street, rochdale, t/no: GM460103. Notification of addition to or amendment of charge.
Outstanding
14 January 2014Delivered on: 15 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 January 2014Delivered on: 15 January 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 September 2023Administrator's progress report (43 pages)
26 May 2023Statement of affairs with form AM02SOA (16 pages)
18 April 2023Notice of deemed approval of proposals (3 pages)
25 March 2023Statement of administrator's proposal (47 pages)
17 February 2023Registered office address changed from Regent Mill Regent Street Rochdale Greater Manchester OL12 0HQ to C/O Frp Advisory Trading Ltd,4th Floor,Abbey House 32 Booth Street Manchester M2 4AB on 17 February 2023 (2 pages)
17 February 2023Appointment of an administrator (3 pages)
13 February 2023Memorandum and Articles of Association (13 pages)
13 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
2 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
23 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
7 June 2019Accounts for a small company made up to 31 August 2018 (16 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
25 April 2018Accounts for a small company made up to 31 August 2017 (13 pages)
16 May 2017Accounts for a small company made up to 31 August 2016 (19 pages)
16 May 2017Accounts for a small company made up to 31 August 2016 (19 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
4 July 2016Satisfaction of charge 8 in full (1 page)
4 July 2016Satisfaction of charge 8 in full (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Director's details changed for Mr Calvin Lord on 12 August 2015 (2 pages)
27 April 2016Secretary's details changed for Mrs Angela Christine Lord on 12 August 2015 (1 page)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Director's details changed for Mr Calvin Lord on 12 August 2015 (2 pages)
27 April 2016Secretary's details changed for Mrs Angela Christine Lord on 12 August 2015 (1 page)
10 November 2015Accounts for a small company made up to 31 August 2015 (7 pages)
10 November 2015Accounts for a small company made up to 31 August 2015 (7 pages)
16 October 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
16 October 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
5 November 2014Accounts for a small company made up to 28 February 2014 (7 pages)
5 November 2014Accounts for a small company made up to 28 February 2014 (7 pages)
5 August 2014Satisfaction of charge 9 in full (1 page)
5 August 2014Satisfaction of charge 6 in full (1 page)
5 August 2014Satisfaction of charge 7 in full (1 page)
5 August 2014Satisfaction of charge 6 in full (1 page)
5 August 2014Satisfaction of charge 9 in full (1 page)
5 August 2014Satisfaction of charge 7 in full (1 page)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
19 February 2014Registration of charge 010825410015 (17 pages)
19 February 2014Registration of charge 010825410015 (17 pages)
24 January 2014Registration of charge 010825410014 (19 pages)
24 January 2014Registration of charge 010825410013 (9 pages)
24 January 2014Registration of charge 010825410013 (9 pages)
24 January 2014Registration of charge 010825410014 (19 pages)
16 January 2014Registration of charge 010825410012 (10 pages)
16 January 2014Registration of charge 010825410012 (10 pages)
15 January 2014Registration of charge 010825410011 (26 pages)
15 January 2014Registration of charge 010825410010 (17 pages)
15 January 2014Registration of charge 010825410010 (17 pages)
15 January 2014Registration of charge 010825410011 (26 pages)
5 July 2013Accounts for a small company made up to 28 February 2013 (7 pages)
5 July 2013Accounts for a small company made up to 28 February 2013 (7 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
20 August 2012Accounts for a small company made up to 29 February 2012 (7 pages)
20 August 2012Accounts for a small company made up to 29 February 2012 (7 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
25 July 2011Accounts for a small company made up to 28 February 2011 (6 pages)
25 July 2011Accounts for a small company made up to 28 February 2011 (6 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
27 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a small company made up to 28 February 2010 (6 pages)
30 September 2010Accounts for a small company made up to 28 February 2010 (6 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
2 September 2009Accounts for a small company made up to 28 February 2009 (6 pages)
2 September 2009Accounts for a small company made up to 28 February 2009 (6 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
27 April 2009Return made up to 27/04/09; full list of members (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 9 (7 pages)
9 October 2008Resolutions
  • RES13 ‐ Debenture 06/10/2008
(2 pages)
9 October 2008Resolutions
  • RES13 ‐ Debenture 06/10/2008
(2 pages)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of debenture register (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
2 June 2008Return made up to 27/04/08; full list of members (4 pages)
2 June 2008Return made up to 27/04/08; full list of members (4 pages)
1 May 2008Secretary appointed mrs angela christine lord (1 page)
1 May 2008Secretary appointed mrs angela christine lord (1 page)
22 April 2008Appointment terminated secretary andrew phillips (1 page)
22 April 2008Appointment terminated secretary andrew phillips (1 page)
14 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
14 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(10 pages)
1 April 2008Secretary appointed andrew james phillips (2 pages)
1 April 2008Secretary appointed andrew james phillips (2 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
26 March 2008Appointment terminated director philip oxley (1 page)
26 March 2008Director appointed calvin lord (7 pages)
26 March 2008Appointment terminated director and secretary thomas kewley (1 page)
26 March 2008Director appointed calvin lord (7 pages)
26 March 2008Appointment terminated director eric riddall (1 page)
26 March 2008Appointment terminated director and secretary thomas kewley (1 page)
26 March 2008Appointment terminated director philip oxley (1 page)
26 March 2008Appointment terminated director eric riddall (1 page)
19 March 2008Declaration of assistance for shares acquisition (12 pages)
19 March 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 March 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 March 2008Declaration of assistance for shares acquisition (12 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
30 April 2007Return made up to 27/04/07; full list of members (3 pages)
30 April 2007Return made up to 27/04/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 April 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 May 2006Return made up to 27/04/06; full list of members (3 pages)
5 May 2006Return made up to 27/04/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 April 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
6 May 2005Accounts for a small company made up to 28 February 2005 (6 pages)
6 May 2005Accounts for a small company made up to 28 February 2005 (6 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
27 April 2005Return made up to 27/04/05; full list of members (3 pages)
18 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2004Accounts for a small company made up to 29 February 2004 (6 pages)
5 May 2004Accounts for a small company made up to 29 February 2004 (6 pages)
17 May 2003Return made up to 10/05/03; full list of members (8 pages)
17 May 2003Return made up to 10/05/03; full list of members (8 pages)
6 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
6 May 2003Accounts for a small company made up to 28 February 2003 (6 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2002Return made up to 10/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
2 May 2002Registered office changed on 02/05/02 from: slackcote mill delph oldham lancashire OL3 5TP (1 page)
2 May 2002Registered office changed on 02/05/02 from: slackcote mill delph oldham lancashire OL3 5TP (1 page)
2 May 2002Accounts for a small company made up to 28 February 2002 (6 pages)
17 May 2001Return made up to 10/05/01; full list of members (8 pages)
17 May 2001Return made up to 10/05/01; full list of members (8 pages)
23 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
23 April 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 May 2000Return made up to 10/05/00; full list of members (8 pages)
17 May 2000Return made up to 10/05/00; full list of members (8 pages)
13 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
6 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
6 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
16 May 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
(6 pages)
16 May 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 16/05/99
(6 pages)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999New secretary appointed (2 pages)
23 April 1999Secretary resigned (1 page)
7 April 1999£ ic 3100/100 22/02/99 £ sr 3000@1=3000 (2 pages)
7 April 1999£ ic 3100/100 22/02/99 £ sr 3000@1=3000 (2 pages)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
5 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 May 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 May 1998Return made up to 10/05/98; no change of members (4 pages)
5 May 1998Return made up to 10/05/98; no change of members (4 pages)
14 May 1997Return made up to 10/05/97; no change of members (4 pages)
14 May 1997Return made up to 10/05/97; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 May 1996Accounts for a small company made up to 29 February 1996 (6 pages)
29 April 1996Return made up to 10/05/96; full list of members (6 pages)
29 April 1996Return made up to 10/05/96; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
23 May 1995Accounts for a small company made up to 28 February 1995 (6 pages)
12 May 1995Return made up to 10/05/95; no change of members (4 pages)
12 May 1995Return made up to 10/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 November 1972Incorporation (14 pages)
20 November 1972Incorporation (14 pages)